Company NameTrent Valley Tyres Limited
DirectorsBarbara Joan Willetts and Dennis Roy Willetts
Company StatusLiquidation
Company Number01026129
CategoryPrivate Limited Company
Incorporation Date4 October 1971(52 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMrs Barbara Joan Willetts
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(19 years, 3 months after company formation)
Appointment Duration33 years, 4 months
RoleMarried Woman
Country of ResidenceUnited Kingdom
Correspondence Address6 Brick Kiln Way The Levels Industrial Estate
Brereton
Rugeley
Staffordshire
WS15 1RD
Director NameMr Dennis Roy Willetts
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(19 years, 3 months after company formation)
Appointment Duration33 years, 4 months
RoleTyre Dealer
Country of ResidenceEngland
Correspondence Address6 Brick Kiln Way The Levels Industrial Estate
Brereton
Rugeley
Staffordshire
WS15 1RD
Secretary NameMrs Barbara Joan Willetts
NationalityBritish
StatusCurrent
Appointed31 December 1990(19 years, 3 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Brick Kiln Way The Levels Industrial Estate
Brereton
Rugeley
Staffordshire
WS15 1RD
Director NameMr Neil Robert Willetts
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(26 years, 5 months after company formation)
Appointment Duration20 years, 9 months (resigned 10 December 2018)
RoleTyre Specialist
Country of ResidenceUnited Kingdom
Correspondence AddressC/O 6 Brick Kiln Way The Levels Industrial Estate
Brereton
Rugeley
Staffordshire
WS15 1RD

Contact

Websitewww.trentvalleytyres.co.uk

Location

Registered AddressC/O Frp Advisory Trading Limited 4th Floor Abbey House
32 Booth Street
Manchester
M2 4AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£195,689
Cash£150,249
Current Liabilities£122,496

Accounts

Latest Accounts31 October 2018 (5 years, 6 months ago)
Next Accounts Due31 October 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return31 December 2019 (4 years, 3 months ago)
Next Return Due11 February 2021 (overdue)

Charges

15 November 1982Delivered on: 18 November 1982
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge undertaking and all property and assets present and future including goodwill & bookdebts and the benefit of any licences a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof.
Outstanding

Filing History

15 December 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
12 December 2020Appointment of a voluntary liquidator (3 pages)
11 December 2020Statement of affairs with form AM02SOA (14 pages)
30 November 2020Notice of move from Administration case to Creditors Voluntary Liquidation (35 pages)
24 August 2020Result of meeting of creditors (5 pages)
6 August 2020Statement of administrator's proposal (41 pages)
10 June 2020Registered office address changed from 6 Brick Kiln Way the Levels Indust Est Brereton Rugeley Staffs WS15 1rd to C/O Frp Advisory Trading Limited 4th Floor Abbey House 32 Booth Street Manchester M2 4AB on 10 June 2020 (2 pages)
2 June 2020Appointment of an administrator (3 pages)
9 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
17 May 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
7 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
21 December 2018Termination of appointment of Neil Robert Willetts as a director on 10 December 2018 (1 page)
1 May 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
22 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
22 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
10 May 2017Total exemption full accounts made up to 31 October 2016 (10 pages)
10 May 2017Total exemption full accounts made up to 31 October 2016 (10 pages)
11 March 2017Satisfaction of charge 1 in full (6 pages)
11 March 2017Satisfaction of charge 1 in full (6 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
16 January 2017Director's details changed for Mr Neil Robert Willetts on 30 December 2015 (2 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
16 January 2017Director's details changed for Mr Neil Robert Willetts on 30 December 2015 (2 pages)
13 January 2017Director's details changed for Mr Dennis Roy Willetts on 30 December 2015 (2 pages)
13 January 2017Director's details changed for Mrs Barbara Joan Willetts on 30 December 2016 (2 pages)
13 January 2017Secretary's details changed for Mrs Barbara Joan Willetts on 30 December 2016 (1 page)
13 January 2017Secretary's details changed for Mrs Barbara Joan Willetts on 30 December 2016 (1 page)
13 January 2017Director's details changed for Mrs Barbara Joan Willetts on 30 December 2016 (2 pages)
13 January 2017Director's details changed for Mr Dennis Roy Willetts on 30 December 2015 (2 pages)
24 June 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
24 June 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2,000
(6 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2,000
(6 pages)
3 March 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
3 March 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
11 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2,000
(6 pages)
11 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2,000
(6 pages)
24 April 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
24 April 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2,000
(6 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2,000
(6 pages)
28 March 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
28 March 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
18 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
18 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
24 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
24 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
20 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
20 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
21 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
21 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
31 March 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
31 March 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
4 February 2010Director's details changed for Neil Robert Willetts on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Dennis Roy Willetts on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Barbara Joan Willetts on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Dennis Roy Willetts on 1 October 2009 (2 pages)
4 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Barbara Joan Willetts on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Barbara Joan Willetts on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Neil Robert Willetts on 1 October 2009 (2 pages)
4 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Dennis Roy Willetts on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Neil Robert Willetts on 1 October 2009 (2 pages)
21 May 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
21 May 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
19 February 2009Return made up to 31/12/08; full list of members (4 pages)
19 February 2009Return made up to 31/12/08; full list of members (4 pages)
18 December 2008Return made up to 31/12/07; full list of members (4 pages)
18 December 2008Return made up to 31/12/07; full list of members (4 pages)
29 May 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
29 May 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
17 April 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
17 April 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
24 January 2007Return made up to 31/12/06; full list of members (3 pages)
24 January 2007Return made up to 31/12/06; full list of members (3 pages)
23 March 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
23 March 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
21 March 2006Return made up to 31/12/05; full list of members (3 pages)
21 March 2006Return made up to 31/12/05; full list of members (3 pages)
20 April 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
20 April 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
7 February 2005Return made up to 31/12/04; full list of members (7 pages)
7 February 2005Return made up to 31/12/04; full list of members (7 pages)
20 July 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
20 July 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
11 February 2004Return made up to 31/12/03; full list of members (7 pages)
11 February 2004Return made up to 31/12/03; full list of members (7 pages)
2 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
2 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
21 January 2003Return made up to 31/12/02; full list of members (7 pages)
21 January 2003Return made up to 31/12/02; full list of members (7 pages)
29 June 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
29 June 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
11 March 2002Return made up to 31/12/01; full list of members (7 pages)
11 March 2002Return made up to 31/12/01; full list of members (7 pages)
11 April 2001Full accounts made up to 31 October 2000 (11 pages)
11 April 2001Full accounts made up to 31 October 2000 (11 pages)
17 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 17/01/01
(7 pages)
17 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 17/01/01
(7 pages)
15 March 2000Accounts for a small company made up to 31 October 1999 (6 pages)
15 March 2000Accounts for a small company made up to 31 October 1999 (6 pages)
10 March 1999Secretary's particulars changed;director's particulars changed (1 page)
10 March 1999Accounts for a small company made up to 31 October 1998 (6 pages)
10 March 1999Return made up to 31/12/98; full list of members (6 pages)
10 March 1999Director's particulars changed (1 page)
10 March 1999Secretary's particulars changed;director's particulars changed (1 page)
10 March 1999Return made up to 31/12/98; full list of members (6 pages)
10 March 1999Accounts for a small company made up to 31 October 1998 (6 pages)
10 March 1999Director's particulars changed (1 page)
28 July 1998Accounts for a small company made up to 31 October 1997 (6 pages)
28 July 1998Accounts for a small company made up to 31 October 1997 (6 pages)
24 March 1998New director appointed (2 pages)
24 March 1998New director appointed (2 pages)
16 March 1998Return made up to 31/12/97; no change of members (4 pages)
16 March 1998Return made up to 31/12/97; no change of members (4 pages)
29 August 1997Full accounts made up to 31 October 1996 (12 pages)
29 August 1997Full accounts made up to 31 October 1996 (12 pages)
5 February 1997Return made up to 31/12/96; no change of members (4 pages)
5 February 1997Return made up to 31/12/96; no change of members (4 pages)
18 June 1996Full accounts made up to 31 October 1995 (12 pages)
18 June 1996Full accounts made up to 31 October 1995 (12 pages)
20 February 1996Return made up to 31/12/95; full list of members (6 pages)
20 February 1996Return made up to 31/12/95; full list of members (6 pages)
29 March 1995Accounts for a small company made up to 31 October 1994 (12 pages)
29 March 1995Accounts for a small company made up to 31 October 1994 (12 pages)
4 October 1971Incorporation (15 pages)
4 October 1971Incorporation (15 pages)